Company NameNightforce Security Ltd
Company StatusDissolved
Company Number04363829
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)
Dissolution Date20 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mark Morgan Hughes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvesters
Broadsole Lane
West Hougham
Kent
CT15 7BW
Secretary NameJane Hughes
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHarvesters
Broadsole Lane
West Hougham
CT15 7BW
Director NamePaul Staines
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2010)
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence AddressRosecottage
Ashford Road
Newingreen
Kent
CT21 4JD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£2,240
Cash£889

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 March 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Final Gazette dissolved following liquidation (1 page)
20 December 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
20 December 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
4 October 2016Liquidators' statement of receipts and payments to 13 June 2016 (11 pages)
4 October 2016Liquidators' statement of receipts and payments to 13 June 2016 (11 pages)
16 October 2013Registered office address changed from Whitecliff House Poulten Close Dover Kent CT17 0HL on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from Whitecliff House Poulten Close Dover Kent CT17 0HL on 16 October 2013 (2 pages)
25 June 2013Statement of affairs with form 4.19 (6 pages)
25 June 2013Statement of affairs with form 4.19 (6 pages)
25 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-13
(1 page)
25 June 2013Appointment of a voluntary liquidator (1 page)
25 June 2013Appointment of a voluntary liquidator (1 page)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 November 2010Termination of appointment of Paul Staines as a director (1 page)
19 November 2010Termination of appointment of Paul Staines as a director (1 page)
16 April 2010Director's details changed for Mark Morgan Hughes on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Mark Morgan Hughes on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Paul Staines on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Paul Staines on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mark Morgan Hughes on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Paul Staines on 1 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 April 2009Return made up to 30/01/09; full list of members (4 pages)
15 April 2009Return made up to 30/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Return made up to 30/01/08; full list of members (4 pages)
15 April 2008Return made up to 30/01/08; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
8 June 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/07
(7 pages)
8 June 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/07
(7 pages)
22 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
14 February 2006Return made up to 30/01/06; full list of members (6 pages)
14 February 2006Return made up to 30/01/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
15 March 2005Return made up to 30/01/05; full list of members (6 pages)
15 March 2005Return made up to 30/01/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
19 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
26 February 2004Return made up to 30/01/04; full list of members (6 pages)
26 February 2004Return made up to 30/01/04; full list of members (6 pages)
19 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
19 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
26 February 2003Return made up to 30/01/03; full list of members (6 pages)
26 February 2003Return made up to 30/01/03; full list of members (6 pages)
9 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2002Ad 23/09/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
3 October 2002Ad 23/09/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
3 October 2002Ad 23/09/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
3 October 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
3 October 2002Ad 23/09/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
3 October 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 January 2002Incorporation (18 pages)
30 January 2002Incorporation (18 pages)